USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1918 > Part 4
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8
SPECIAL TOWN MEETING, MAY 20, 1918.
Meeting opened at 7.30 o'clock P. M. Warrant read by the Clerk.
Voted :- That Town sell or use standing wood and timber on following named wood lots, viz :- Chestnut St. lot, Pochsha Pond lot except 200 feet from shore of Assowompsett Pond, and Wood St. lot and that present Board of overseers of Poor be empowered to make sale at such terms as they see fit.
Voted :- That all money received from sale and what has already been sold be paid into the Town Treasury.
Voted :- That $500 be appropriated for use of Overseers of Poor to be included in the tax levy of 1918.
74
STATE ELECTION NOV. 5, 1918.
The following Election Officers served at the Election in Precinct One-
B. J. Allan
E. B. Whitmarsh
Warden Deputy Warden
P. W. Keith
Clerk
E. I. Perkins
Deputy Clerk
B. E. Holmes
Inspector
E. G. Allan
Inspector
J. T. Carver
Officer
The following Election Officers served at the Election in Precinct Two:
Henry W. Sears
Elwyn B. Lynde
Chester E. Weston
Walter L. Beals
Richard E. Cobb
Thomas Kelley
Henry B. Schlueter
Henry W. Sears, Jr.
Alvin C. Howes
Alexander Hearh
Michael F. Cronan
Bourne Wood
Lewis Harding
James F. Roberts
Norman C. Smith
The result of the balloting was as follows:
Total votes cast, Precinct One, 59; Prcinct Two, 948.
Precinct 1 Precinct 2
Governor :-
Calvin Coolidge had
42
578
Richard H. Long
14
334
Sylvester J. McBride had
1
19
Blanks
2
17
Lieutenant-Governor :---
Channing H. Cox had
42
600
Oscar Kinsalas had
1
24
Joseph H. O'Neil had
13
289
Joseph A. Murphy had Blanks
4
3
31
75
Secretary :- Albert P. Langtry had Charles H. McGlue had William Taylor had George W. Miller had Blanks
47
612
9
264
2
18
4
1
50
Treasurer :
Charles L. Burrill had
44
600
12
264
2
18
4
1
62
Auditor :-
Alonzo B. Cook had
46
602
Francis M. Costello had
9
248
Fred E. Oelcher had
2
20
Walter S. Peck had Blanks
2
75
Attorney-General :- Henry C. Atwill had
45
607
Morris L. Belcher
2
24
Joseph L. P. St. Coeur had
9
246
John Weaver Sherman had Blanks
3
67
Senator in Congress:
Thomas W. Lawson had
8
77
David I. Walsh had
13
354
John W. Weeks had
35
493
Walter S. Hutchins had
4
Blanks
3
20
Congressman-16th District:
Frederic Tudor had
15
323
Joseph Walsh
40
575
Blanks
4
50
Councillor-1st District :-
Harry H. Williams had
15
683
Walter W. Rapp had
1
1
John Boardman had
1
Blanks
8
263
Charles Giddings had Mary E. Peterson had William A. King had Blanks
3
4 .
.6
Senator-Plymouth District :-
Edward N. Dahlbord had
45
575
Ernest F. B. Davis had Zoel Chibadeau had
2
29
Blanks
2
60
Representative-7th Plymouth District :
Morrill S. Ryder had
51
751
Blanks and scattering
8
197
County Commissioner- Plymouth County :-
Frederic T. Bailey had
49
675
Blanks and scattering
10
273
County Treasurer-Plymouth County :-
Horace T. Fogg had
48
654
Blanks
11
294
Register of Probate and Insolvency-Plymouth County :--- Sumner A. Chapman had 50 661
Blanks
9
287
Amendment No. 1. Initiative and Referendum :-
Yes had
16
349
No had
37
419
Blanks
6
180
Amendment No. 2. Relative to Public Interest in Natural Resources.
Yes had
19
365
No had
28
273
Blanks
12
310
Amendment No. 3. Relative to Advertising in Public Places.
Yes had
33
426
No had
15
205
Blanks
11
317
Amendment No. 4. Relative to Preservation and Mainte- nance of Property of Historical and Antiquarian interest. Yes had
28
392
20
198
No had Blanks
11
358
10
284
77
Amendment No. 5. Relative to adjournment of General Court.
19
294
Yes had No had
22
248
Blanks
11
405
Amendment No. 6. Relative to Authorizing the General Court to prescribe the manner of appointment and re- moval of military and naval officers to be commissioned by the Governor.
Yes had
18
338
No had
25
200
Blanks
16
410
Amendment No. 7. Relative to defining the powers of . General Court relative to Military and Naval forces. Yes had 24 333
No had
21
183
Blanks
14
432
Amendment No. 8. Providing for succession of Governor
and Lieutenant Governor by Secretary, etc.
Yes had
23
386
No had
23
180
Blanks,
13
382
Amendment No. 9. Authorizing the Governor to return to the General Court with a recommendation for amend- ment bills and resolves which have been laid before him. Yes had
24
370
No had
19
166
Blanks
16
412
Amendment No. 10. Providing that Women shall be eligi- ble to appointment as Notaries Public.
Yes had
18
346
No had
29
239
Blanks
12
363
Amendment No 11. Relative to the retirement of Judicial Officers.
359
No had
23
189
Blanks
19
400
>
Yes had
17
78
Amendment No. 12. Relative to revocation of grants, fran- chises, privileges or immunities.
25
350
Yes had No had
19
179
Blanks
15
419
Amendment No. 13. Relative to the power of the General Court to limit Buildings according to their use or con- struction to specified districts of cities and towns.
Yes had
18 342
No had
24
205
Blanks
17
401
Amendment No. 14. Relative to compulsory voting at elections.
Yes had
16
271
No had
26
316
Blanks
17
361
Amendment No. 15. Limiting the power of the General Court to lend credit of the Commonwealth.
Yes had
17 339
No had
27
205
Blanks
15
404
Amendment No. 16. Providing for a State budget and the vote by the Governor of items or parts of items in appro- priation bills.
Yes had
21
346
No had
23
177
Blanks
16
425
Amendment No. 17. Providing for biennial elections of state officers, councillors and members of the General Court.
Yes had
17
300
No had
26
267
Blanks
16
381
Amendment No. 18. Relative to service on certain Legis- lative Recess, Committees and Commissions.
Yes had
20 341
23
190
No had Blanks
14
417
79
Amendment No. 19. To provide for the more efficient ad- ministration of the business of the Commonwealth.
Yes had No ha l Blanks
20
345
22
178
17
425
SPECIAL TOWN MEETING DEC. 6, 1918.
Meeting called to order by the Moderator at 7.30 o'clock P. M.
Warrant read by the Clerk.
Article 2. Voted :- That the Board of Selectmen, together with the Town Clerk be authorized and instructed to appoint a Committee of as many citizens as they deem proper to make necessary arrangements for and to have full charge of the celebrating in June, 1919, the 250th Anniversary of the Incor- poration of the Town of Middleborough, and that the Select- men and Town Clerk be members ex-officio of such Com- mittee.
The Committee is as follows:
Albert H. Washburn
George W. Stetson
Charles N. Atwood
James F. Gardner
George N. Dupont
Lorenzo Wood
George A. Philbrook
Chester E. Weston
Alton G. Pratt
Fred N. Whitman
William G. Boynton
James H. Kennedy
Article 1. After a brief discussion and on account of the small number present it was voted to adjourn to Friday even- ing, Dec. 13th, at 7.30 o'clock P. M.
ADJOURNED TOWN MEETING, DEC. 13, 1918.
Article 1. Voted :- That action on Article 1 be indefi- nitely postponed.
80
Middleboro, Mass., Nov. 16, 1918.
The Town Clerks of the 7th Plymouth Representative District met in the Town Clerk's office, Middleborough, to canvass the vote for Representative. All Clerks of the Dis- trict were present and the vote was canvassed with the fol- lowing result
Middleboro Kingston Halifax Plymton Total
Morrill S. Ryder had 802
188
46 6
54 18
1090
Blanks and scattering
205
69
298
At the close of Registration of Voters for the November Election, the following number of voters appeared as regis- tered and qualified to vote in the Town of Middleborough. Precinct Assessed Polls 142 1
Female Voters 9
2
2235
Male Voters 93 1624
113
Total
2377
1717
122
The following are receipts and payments account Dog Licenses and Hunters' Certificates issued during the year :
115 Dogs at $5.00
$575.00
535 Dogs at $2.00
1,070.00
650
$1,645.00
437 Hunter's Certificates at $1.00
$437.00
1 Hunter's Certificate at $10.00 10.00
Total
$447.00 $2,092.00
Paid :---
County Treasurer, Dog Licenses $1,515.00
Town Clerk's Fees 130.00
Commissioner's on Fisheries Game 381.30
Town Clerk's Fees
65.70
Total
$2,092.00
Respectfully submitted,
ALBERT A. THOMAS, Town Clerk.
81
BIRTHS RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING THE YEAR. 1918.
Date Name of Child
Name of Parents
Thomas W. and Mary A. Besse George A. and Clara A. Hagen Alfred F. and Susan E. Gammons Thomas W. and C. Myrtis Wright Nicholas and Hilda Bodland Jose and Martina DaMotta Alfred F. and Susan E. Gammons William B. and Margaret S. L. Grant
Edward and Mary E. Harris
William S. and Ida M. Beaton
Louis A. and Annie I. Baker Francis E. and Berva L. Walsh Charles P. and Elsa Davis George and E. Gilda Calese
Manuel M. and Marie S. Jorge William J. and Bertha Calkin Allen L. and Mary A. Libby Edward A.and Acetea E.Greaves Washington H. and Irene Randall Chester L. and Lena M.Baldwin Edward J. and Mary A. Dolan John E. and Alice Matheson Angelo and Josephine Bova William and Jennie MacNeil Joseph and Mary E. Guideboni Mardo and Catherine E.
McNamara
Daniel C. and Grace A. Pittsley Frank C. and Lillian M. Hinks Norman C. and Florence L. Dean Frank and Sophia Staukewicz Ernest and Annie A. Armstrong
25 Frances Greinavitz Ernest Winthrop Benton James Chester Miller SylvesterChester M and Katherine A. Sullivan
Joseph and Jane A. Wharmby
1879 Nov. 1884 Dec. 1892
3 Maude Franklin Pierce
22 Carroll Ellsworth Cox
April 30 Grace Weldon Leonard
1894 Jan. 1897
14 Darragh Loring Higgins
June 16 Carl John Anderson
5 Jesse DaRosa
8 Doris Louisa Leonard
23 William Leander Greeley
9 Edward Francis Corayer Henry Beaton Anderson
Mar. 30 Elizabeth Walker 3 Norman Francis Egger 3 Charles Parker Washburn3rd Sept. 17 Rita Calese Guaraldi
5 Job Jorge Travassos 6 William Arthur Smith 16 Allen Sheldon Cobb 20 Edward Robert Begley 22 Martha Irene Shaw 26 Samuel Pettee Shaw 29 Mary Rita McWilliams
30 John Edward Fleming, Jr. Feb.
2 Joseph Marra Helen Arleen Merrihew
3 Fred Nava
8 Auldo Russial Tornardo
13 Gertrude Albertine Wood 22 Mildred Melissa Tibbetts Elizabeth Dean Smith
1
28 Arthur Wright
1898 Oct. 1899 Sept. 1907 May 1914 Oct. 1916 Dec. 1917 June Sept.
1918 Jan.
82
Date
Name of Child
Mar. 1 George Lorimer Blodgett
2 Irene Alice Collins
3 Althea Laura Adams
4 William Svrhra
6 Mary Esther Perkins
8 Grace May Tinkham Thomas Fitzsimmons
9 Russell Wildon Tripp
10 Mary Polluck
11 Verna Elmira Heywood
13 Helen Louise Delano Leslie Newell.Gross, Jr.
16 Chester Alanson Place, Jr. 17 Eileen Patricia Keegan
19 Joseph Sylvanus D'Elia, Jr. 21 Irvan Franklin Jefferson 22 Alice Hathaway Cole
23 Mary Adoloraro Morrono
25 Elsie Marie Reed
26 Joseph Nihadema Lunskis 27 Marjory Barstow
28 Albert Frederick Fowler
29 Barbara Harriet Pearce 30 Jan Peter Strojny
31 Lillian Irene Rogers
31 Argero Kanakis
April 1 Elizabeth Teceno
2 George Harold Taylor 3 Arthur Thomas Brown
8 Henry Joseph Joyal, Jr.
10 Antonio Della Gresso
Rita Alexa Smith
11 Elizabeth Dorothy Shurtleff Dorothy Elaine Flood
13 Hazel Elizabeth Remillard
14 Roger Sherwood Turner Leo Ferraguto 16 Catherine Louise Eddy
17 Arman Garabed Kayjanian
19 Anthony Zylonis Robert Tribou George Anthony Roza
20 Gladys Helen Hinds
24 Leroy Smith Haskell
26 Helen Eva Benoit Thalma Eres Johnson
28 Lois Barbara Blakeslee Leonard Chausse
30 Joseph Frederick Raymond Fortin
Name of Parents
Roland and Alice Thomas Victor and Lina LeTendre Joseph A. and Elsie M. Boyce Michael and Julia Zemko Harold E. and Mary L. Bazinet Leroy and Consuelo Otis Thomas J. and Mary M.
MacDonald
Ralph W. and Alice Russell - Daniel and Annie Swoerda William and Viola Blair Rolfe and Madlyn Stearns Leslie N. and Anna E. Huxley Chester A. and Lilla B. Cameron James E. and Mary A. Robidoux Joseph and Sylvania Reis Warren E. and Clara M. Souza Pascal L. and Inez E. Smith James and Gabriella Garofallo Herbert M. and Margaret Mccluskey
Paul and Paulina Hunauchis Frank L. and Josie Matheson John and Ethel Arev Albert A. and Addie M. Chapman Peter and Anna Gurcznk
James H. and Delia Bernier James and Christana Parakpolae Joseph & Margaret McCausland George R. and Lyda E. Long Edmond J. and Anna Murphy Henry J. and Yvonne K. Ruel Constantino and Michaelina
Donoflio
Herman L. and Elsie B. Morton Roswell and Dorothy Thomas William and Viella Millerd Oliver J. and Marguerite E. Ducett
Clyde W. and Lora A. Haire Joseph and Anna Howard Leonard and Hannah Faulkner Garabed and Margaret Hachadoorian
Myka and Josie Lakofski William and Ruth Morrison Frank and Frances Sylvia Herbert E. and Grace M. Baxter Walter E., Jr., and Goldie Hayes Clifford H. and Lena D. Bourget Oscar W. and Eres E. Swanson Edwin M. and Louise McDonald Eugene R.and Madeline LeBlanc Joseph G. and Marie Beaulieu
83
Date Name of Child
May 1 Leon Alphonse Swietlowicz 2 Mary Philomena Pretti
14 Chloe Ellsworth Curtis
15 Preston Charles Benson
16 Trjul Hild
17 Mildred Katherine Hammond Ralph and Maud Wilbur Joseph Clifton Hayden Albert Yarusahites
18 Alice Estella Thomas
18 Darragh Eugene Harlow
19 Robert Maxim Beals Roger Bertram Wall
21 Edward Andrada Harold Appleyard Hunter
23 Elizabeth Robinson
24 Daniel Holmes Wallace Henry Shaw Wallace
26 Benedict Wali Gargalas 1 Antonio Serra
4 Warren Irving Ware
8 Madeline Eleanor Houlihan
9 Hilda Costa Perley Stevens Garnier
13 Russel Earl Benson Roberta Louise Heath
14 Roderick MacLean Berry
15 Gordon Frederick Robinson
18 Martha Ann Hathaway
20 John Gallius Bessie Theodore Paneses
26 John Cabral Cordaio
3 Francis Langley Harte Henry Arthur Dutra 6 Alice Zrehikian
9 Leonard Francis Wood
11 Albert Kuncis Raymond Hartling Chase Elizabeth Antoinette Swift
15 Angiola Maria Giovinetti Helen Alice Moquin 21 Helen Elder McNeil Ernest Clifford Bearse, Jr.
23 Lillian Dorcas Erickson Nina Louise Newton 24 Louise Ann Chiuppi
25 Barbara Keith Standish 28 Eleanor Maude Cordiero
30 Doris Anna Smith
31 Francis Wilder LeBaron Aug.
2 Gastotone Joseph Merlucci
6 George Clifford Boyer 9 John Peter Murphy
Name of Parents
Frank and Mary Bagdzevicz Alfred and Delcisia Tourassinni Clarence E. and Chloe S.Tallman
Elmer and Abbie Wilbur Steve and Sophie Borwitz
Joseph and Lucy Atwood Peter and Annie Shupis Herbert H. and Alice L. Westgate Elliott W. and Vivian Howard Austen L. and Marion L. Maxim William B. and Alice E. Hanscom Hendrick and Mary Synestrana Harold and Gertrude Knight Irving L. and Julia D. Shea Wilbur and Ella Stetson Wilbur and Ella Stetson Frank and Paulia Ruplis Angelo and Francisca Bova Warren F. and Annie A. Kelley William J. and Eleanor Grant Joseph and Mary Netta William H. and Naomi Atwood Winthrop and Gladys Alexander William C. and Nellie L. Kennedy Walter E. and Marion MacLean Fred A. and Gertrude Salley Harry W. and Josephine McLane Anthony and Veronica Lewnickie Theodore and Lottie Miller Joseph C. and Annie Cabral Thomas and Lillian Warren Joseph R. and Mary da Gloria Nazaret and Wosjoohad Charoian
Harold F. and Ellen Murphy Charles and Apolina Peleckis Albert F. and Elizabeth Messer Charles B. and Ada L. Barrows Carmine and Emilia Fera Henry and Aurela Dube James and Mary Deas Ernest C. and Susan B. Tinkham Axel V. and Mabel L. Shaw William R. and Laura Chenvert Samuel and Mary Tosti Walter I and Marian H. Keith John S. and Verna M. Hopkins Chester E. an Jennie G.
Shurtleff
Ralph J. and Grace M. Beaton Michael and Mary Garafolo William and Josephine Gamache Peter J. and Nora A. Donegan
June
July
84
Date
Name of Child
Gordon Dudley Kinsman
10 Lionora Artura Rullo
14 Joseph Dangalavicius
16 Helen Elizabeth Andrews
19 Mattie Murdock Allison
20 Leonard Franklin Morton
21 Raymond Henry Bumpus
22 Dorothy Lilla Richardson
24 Robert Winsor Carver
Alice Mary Gilligan
29 Therma Loraine Blackmer
30 Mary Adele Carroll
31 Eva Sonto Amado Welivia Sonto Amado
Sept. 2 Edward Armand Gauthier Stanley Harrison Hall 7 Theodore Lagodimos
9 George Antonio Geragotelis
10 Robert Henry Shaw Leah Frances Kennedy
11 Aanetine Gamache Clyde Augusta Provost
17 Clifford Howard Vickery Charles Warren Duffany Leo Francis Duffany
18 Mary Florence Thomas
19 Vahea Murmurian
20 August Romeo Bernier Margaret Beatrice St. Don
23 George Edward Norris, Jr. Mariam Krikorian
Oct. 2 Lilleon Guilford James Weston
8 Manuel Souza
9 Mary Ticino George D'Aruda
11 Angelina Silvia Jesse Winsor Perkins
16 Marion Rita Huxley Antonio Vincenzo Iampietro
21 Nellie Disalvo Dora Disalvo 23 Madaline Pasqua Ditano 24 Elton Harold Deaette
25 Isabel Lima Travassos
Namae of Parents
Barclay and Blanche Dudley Vito and Antonia Colueci Joseph and Annie Wika William ans Helen L. Whittemore William C. and Mattie S. Murdock
Edgar A. and Ethel M. Benton Frank S. and Rose E. Short Ralph A. and Lillian J. Murphy Winsor A. and Katherine C. Callahan
John F. and Delia Gidney Norman and Elsie Chase Napoleon and Mary R. L. Ouellette
Theodore S. and Marie Vaiga Theodore S. and Marie Vaiga Elzear and Mary Joyce Harry W. and Alice H. Tisdale John and Zafiro Popas
Antonio and Victoria Raftites Harrison C. and Nina G. Blake Charles A. and Helen E.
Donovan Joseph B. and Anna A. Dufour Alphonse and Harriet A. Eldridge
Ralph and Helen Tripp Leo and Ellen Penbun Leo and Ellen Penbun Lawrence H. and Delia Ouellette
Karakin And Nvart Tarpinian Arthur and Rosalie Trinque Victor and Berdnette Doucette George E. and Clara Barnett Mihran and Sarah
Shakerchernian
Fred V. and Mary Thomas Harvey W. and Fanny E. Frasier Joseph and Mary Carake Francis and Marietta Petrosso Frank and Mary Francis Antonio and Mary Carvalla Frank and Delia M. Jackson Edward J. and Rose E. Corsini Leonardo and Maria Grazio Repoli
Angelo and Oriando Disalvo Angelo and Oriando Disalvo Leonard and Amelia Rose Elton and Alice Fournier Frank and Cecelia Lima
85
Date Name of Child
Thomas Clifford Archer
26 Henry Edson Bryant Virginia Galanto
27 Ethel Norman Crawford Marjorie Louise Breach
29 John David Rockwell, Jr.
31 Beverly Elaine Nourse Helmi Mirjam Ahlberg
Nov. 3 Harold Francis Piche 6 Alice Christine Alger 7 Maynard William Thomas
8 Robert Irving Stewart
13 Charles Leon McAuley 15 Redlon
Emma Margaret Cabral
16 Earl Henty Sears, Jr.
17 Helen Francis Morse
24 John Edward Mendosa, Jr.
25 Elsie Helen Smith
Thaddeus Howard King, Jr.
29 Paul James Doucette
Dec. 6 Armenia Kotchoun
Joseph Bena
8 Robert Stephen Welsh Dominic Palconeiri Philip Falconeiri
9 Virgenia Gertrude Egger
13 Almond Frederick Matrisciano Tony and Annie Festa
16 Annie Krafton
19 Floretta Carter
20 Ralph William Maddigan Ronald Albert Maddigan
22 Lawrence Kenneth Gustafson
23 Margaret Catherine Lewis
Marion Elizabeth Lewis
Percy Raymond Griswold
24 Barbara Eleanor Barney Eleanor Garafalo
Name of Parents
Hiram J. and Helen M. Stinchfield
Henry S. and Lillian F. Breach
Antonio and Angelamaria Iampietro
Aubrey and Ethel Paine
Lester E. and Mildred Guilford
John D. and Susie Robbins Royal H. and Zelma Keith Emil and Mary E. Nupuli George W. and Maud L. Hall Matthew and Alice G. Boehme William C. and Annie G. Stranger Arthur C. and M. Josephine Boucher
Aulay D. and Viola L. Farrington
Sumner and Mary Roht
Manuel and Emma Faulkner
Earl H. and Elsie F. Tinkham
Ralph C. and Carrie A. Rudolph
John and Elizabeth Gerhardt
Charles C. and Mildred B. Briggs
Thaddeus and Elizabeth C.
Fickert Francis L. and Margaret H. Anderson
Mihran and Anazant Ketchounian
John and Lizzie Pipi
Thomas S. and Grace A. Linton
Joseph and Angelena DeSemone
Joseph and Angelena DeSemone William and Blanche MerrianĂ
Frank and Pauline Augustine John, Jr., and Alice F. Lees
Ralph and Vera Beaumont
Ralph and Vera Beaumont David S. and Esther Anderson Morris H. and Catherine Gabelman Morris H. and Catherine Gabelman
Percy R. and Mary Piva
William and Mildred Ellis
Peter and Sabina Petrosso
28 Katherine Malcolm Morrison Malcolm and Jessie Morrison
86
MARRIAGES RECORDED IN THE TOWN OF MIDDLE- BOROUGH DURING THE YEAR, 1918.
Date Name of Bride and Groom
Residence
Jan. 1 Francis J. Armstrong Mabel J. Bourne (Richer)
19 Albert Edward Corthell Glendelia Morrell
26 Murdock Morrison Mabel MacAskell
Bridgewater Middleboro
27 Frank Aloysious Grant Catherine Alice Spratt
Bridgewater Middleboro
27 Benedyk Stanuliewicz Jadwiga Jurewicz
28 Hiram Cushman Eliza Janieson Chase (Sellars) John Soares Cordeiro Verna Mildred Hopkins
Taunton Middleboro
Feb. 6 Max Schoch Marilla D. Conway (Cobb,
8. Frank Davenport Moriarty Ellen Christine Harrington
Mar. 6 Nicholas Barrows Mary Pina Signira
7 Andrew Francis Sisson Eva May Bernier
9 John Carter, Jr. Alice Floretta Lees
Lakeville Middleboro So. Carver Middleboro
April
23 Arthur Rufus Cofhn Nancy Eva Bisbee 2 Daniel Francis Barrett Ida Estelle (Merrill) Bailey
4 Freeman Thomas Shaw Evylin May Wilmot
5 Charles Wesley Baker Edith Hunt Dunbar
6 William Gurnsey Atkinson Lillian Frances Farrington
Middleboro
20 Philip Green Sisson Ella Malvina (Thompson) Willette Edward Joseph Farley Elizabeth Gertrude McCausland
21 Giovanni Luigi Rossi Filomena Lorenzi
Providence Middleboro
24 Ralph Bertrand Mendall Marjorie Bosworth Kendall
66
27 Clarence Orlando Chandler Margaret Elizabeth MacNeill
Brockton Middleboro
May 1 Carlton Wadsworth Maxim Lucy Butrick Warner
Hanson
4 Russell Crocker Keene Lucy Marion Howland Harry Whitney MacDonald Lillian Maude Nourse
East Taunton Middleboro
Brockton
Middleboro
87
Date
Name of Bride and Groom Residence
11 Robert Allen Clark Helen Nickeline Anderson
12 A. Grant Miller Etta Belle Spaulding
Leominster
29 Walter Starrett Durgin Geraldine Holmes Moody
Middleboro
2 George Ellsworth Williamson Ethel Elizabeth Fagerberg
Bridgewater Middleboro
4 Charles Rodolphus Swift Ada Loring Barrows
7 Joseph John Dupont
Taunton
. Anna McNeil Leroy Edward Mawhinney Jessie Millis Bates
Middleboro
12 Lester Harrison Leland Myra Elsie Benson
16
11
Middleboro
17 Abner Whittier Pittsley Nora Katherine Maddigan
22 Lee Francis Duffany Helene Augusta Pembun Joseph Freeman Ellis Anna McCall Haggart
24 Hubert Randolph Leighton Mabel Josephine Shaw
26 William Johnson Agnes Mazel Vickery
29 Edison Warren Orrall Achsie May Godfrey Luther Kidder DeMoranville Isola Annie (Russell) DeMoranville
July
3 Matthias Harriman Hathaway Eva Sophia (Babcock) Martin
6 Herman Henti Goldstein Alicia Virginia Clough
9 Frederick Adam MacDaniel Olive Phylena Sawyer
21 Fred Moody Louisa Thompson
22 John Rebell Ruth Helena Baxter
29 Herbert Welton Norris Grace Weldon Leonard Andrew Gardner Baker Ella Serena Waters Horace Verne Rand Anna Agnes Plaskawitiki 2 Lyman F. MacDonald Hazel M. Kotsch 4 Andrews Jackson Decker Mabel Allen Morton
Springfield Middleboro Buzzard's Bay Middleboro Lakeville Middleboro
Boston Middleboro
Malden Raynham Middleboro Campello Middleboro
16
Ship Bottom, N. J. Middleboro Portsmouth, N. H. Buzzards Bay Middleboro Plymouth
June
Aug.
15 Edward Wilson Card Inez Reed Vickery John Strong Cobb Wilma Marsena Osgood
88
Date
Name of Bride and Groom
4 Luther King Coombs Emma Priscilla Howes
10 Walter Beckman Mary Livingstone Hebard
24 Edward Joseph Sherlock Euretta Eliza Ward
26 Peter Wilfred Letourneau Mary Blanche Soumirs
28 Lewis Wordsworth Keyes Emma Faunce Smith
31 Walter Edward Kelley Ida Moquin
Sept.
2 Jacob Nazarian Satenig Manooelian James Frederick Hart Julia Ann Wrightington
4 Benjamin Cobb Shaw, 2nd Alice May Appling
8 Manuel Lawrence Lima Jennie Gonsalves (Silva) Cardzo
23 Arthur Henry Grant Olive May Frazier
30 Daniel Ramol McGillis Nellie Agnes Sullivan
Oct. 3 Walter T.Keene Florence M. Burt
12 James Henry Creedon Marion Murphy
19 Henry Jacob Bessler Clara Simon Harvey Perry Archer Martha Anna Sisson
20 Eugene Joy Eva Mahalah Griffin
Wareham Middleboro
26 Harry Raymond Belmont Marion Hallett Thomas
28 Anthony O'Neil Pasquarelle Rosanna Cecilia Trinque
Nov. 2 Edward Evans Shaw Edythe Martha Packard Arthur Cornelius Coleman Stella Mae Norris
Brockton Middleboro
66
7 Lewis Sumner Eaton Mary Gladys Bolles
Wareham Middleboro
9 Daniel Newton Rockwell Edna Clare (Chase) Bailey
17 Patsey Garofalo Lena Giardullo
29 William Howard Jackson Maude Lindley (Bump) Coombs
Taunton Middleboro
Dec.
5 Forrest Blanchard Standish Lillie Claflin Sawyer 26 Albert Byron Pillsbury Marion Josephine Tallman
Residence
Middleboro Chatham Middleboro
Providence Middleboro
Charlestown Lakeville Middleboro New Britain, Conn. Taunton
Carver Middleboro East Carver Middleboro
Brockton
Middleboro Wareham Everett Middleboro
89
DEATHS RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING THE YEAR, 1918.
Date Name
Age Cause of Death
Jan
1 Joseph Benjamin John Kirkwood
60 5 29 Chronic nephritis
2 Sarah E. Hatch
79 0 10 Heart Block
3 Joseph Banville
48 11 26 Edema of Larynx
5 Margaret Murphy
83 3 26 Senile Dementia
9 William H. Ackerman John B. LeBaron
72 11 16 Arterio Sclerosis
12 Priscilla J. Brayton 89 0 8 Mitral Insufficiency
17 Edward F. Gay
63 8 26 Arterio Sclerosis
20 Eben Jones
61
6 6 Carcinoma Prostate Broncho Pneumonia
21 Bambina Ciovinetti
43
7 3 26 Septic Sore Throat
24 James D. Chase
88 0 12 Hemiplegia right side
12 Clara A. Leonard
Feb. 2 Charles L. Tribou, Jr.
6 Hannah Shurtleff 9 Maria L. H. Peirce
76 2 29 Arteric Sclerosis
10 Joseph Woodhead
14 Henry G. Porter
19 Thomas B. Sheehan
21 Abbie S. Thorson 25 James F. Gauthier
81 9
2 Acute Bronchitis
2 2 9 Broncho Pneumonia
Mar. 21 Daniel Bersig
30 Dennis W. Perkins
11 Edna C. Leggee
April 3 Maria H. Clark Lydia Taylor
24 1 20 Toxaemia of Pregnancy
44 10 24 Organic Heart Disease
64 1 10 Lobar Pneumonia
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.